Background WavePink WaveYellow Wave

SYCAMORE PROCESS ENGINEERING LIMITED (05383053)

SYCAMORE PROCESS ENGINEERING LIMITED (05383053) is an active UK company. incorporated on 4 March 2005. with registered office in Yeovil. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). SYCAMORE PROCESS ENGINEERING LIMITED has been registered for 21 years. Current directors include HOSKING, Wesley James, MANNING, Paul Ian, MATTHEWS, Joe Barrie and 3 others.

Company Number
05383053
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
King Arthurs Park, Yeovil, BA22 7FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
HOSKING, Wesley James, MANNING, Paul Ian, MATTHEWS, Joe Barrie, REDMAN, Jeremy Vining, ROUTLEDGE, Joe Robert, SHARP, Timothy
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE PROCESS ENGINEERING LIMITED

SYCAMORE PROCESS ENGINEERING LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Yeovil. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). SYCAMORE PROCESS ENGINEERING LIMITED was registered 21 years ago.(SIC: 28930)

Status

active

Active since 21 years ago

Company No

05383053

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

King Arthurs Park Sparkford Yeovil, BA22 7FE,

Previous Addresses

Cadbury Business Park Sparkford Yeovil Somerset BA22 7LH
From: 23 March 2010To: 30 March 2016
Cadbury Business Park Sparkford Yeovil Somerset BA22 7LH
From: 4 March 2005To: 23 March 2010
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Jul 14
Director Joined
Apr 16
Director Joined
Apr 18
Director Joined
Apr 23
Director Joined
Mar 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SHARP, Timothy

Active
Sparkford, YeovilBA22 7FE
Secretary
Appointed 04 Mar 2005

HOSKING, Wesley James

Active
Sparkford, YeovilBA22 7FE
Born March 1983
Director
Appointed 01 Apr 2023

MANNING, Paul Ian

Active
Sparkford, YeovilBA22 7FE
Born May 1978
Director
Appointed 01 Apr 2016

MATTHEWS, Joe Barrie

Active
Sparkford, YeovilBA22 7FE
Born July 1991
Director
Appointed 01 Apr 2025

REDMAN, Jeremy Vining

Active
Sparkford, YeovilBA22 7FE
Born May 1967
Director
Appointed 17 Mar 2005

ROUTLEDGE, Joe Robert

Active
Sparkford, YeovilBA22 7FE
Born June 1976
Director
Appointed 01 Apr 2018

SHARP, Timothy

Active
Sparkford, YeovilBA22 7FE
Born July 1958
Director
Appointed 17 Mar 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

BOWSHER, Ronald James

Resigned
52 First Avenue, BathBA2 3NW
Born August 1946
Director
Appointed 04 Mar 2005
Resigned 30 Nov 2005

EGLEN, Jonathan Mark

Resigned
Highridge House, YeovilBA22 9PL
Born June 1963
Director
Appointed 17 Mar 2005
Resigned 20 Jul 2007

Persons with significant control

1

Camelot Chase Holdings Ltd

Active
King Arthurs Park, YeovilBA22 7FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Statement Of Companys Objects
21 March 2014
CC04CC04
Resolution
21 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 March 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
24 June 2005
287Change of Registered Office
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation